Company NameKingsmills Hotel (Inverness) Limited
Company StatusActive
Company NumberSC325315
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NameLedge 985 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Craig James Ewan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2017(9 years, 10 months after company formation)
Appointment Duration7 years
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Alison Dufresne-Macgregor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Yossi Tamman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2018(11 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Alison Dufresne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Anthony Neilson Story
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 22 December 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMrs Alison Dufresne
NationalityBritish
StatusResigned
Appointed09 July 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Daniele Leon Tamman
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2008(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitekingsmillshotel.com
Email address[email protected]
Telephone01463 257100
Telephone regionInverness

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

900 at £1Patio Hotels (Uk) LTD
90.00%
Ordinary
100 at £1Anthony Neilson Story
10.00%
Ordinary

Financials

Year2014
Turnover£6,510,404
Gross Profit£3,930,757
Net Worth£3,129,537
Cash£556,058
Current Liabilities£5,886,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

28 October 2015Delivered on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Kingsmills hotel, damfield road, inverness. INV14452.
Outstanding
14 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 April 2012Delivered on: 10 April 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The kingsmills hotel damfield road inverness inv 14452.
Outstanding
27 March 2012Delivered on: 4 April 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 September 2015Delivered on: 19 September 2015
Satisfied on: 13 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Interest in and to a lease of the subjects known as kingsmills hotel, damfield road, inverness.
Fully Satisfied
15 September 2009Delivered on: 23 September 2009
Satisfied on: 11 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at damfield road inverness INV24693.
Fully Satisfied
11 December 2007Delivered on: 28 December 2007
Satisfied on: 11 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inverness marriott hotel, damfield road, inverness.
Fully Satisfied
15 November 2007Delivered on: 28 November 2007
Satisfied on: 11 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 December 2017Director's details changed for Mr Yossi Tamman on 22 December 2017 (2 pages)
22 December 2017Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
28 June 2017Notification of Patio Hotels (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 April 2017Appointment of Mr Craig Ewan as a director on 6 April 2017 (2 pages)
31 March 2017Termination of appointment of Alison Dufresne as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alison Dufresne as a director on 31 March 2017 (1 page)
25 January 2017Satisfaction of charge 5 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
13 November 2015Satisfaction of charge SC3253150006 in full (4 pages)
31 October 2015Registration of charge SC3253150008, created on 28 October 2015 (14 pages)
15 October 2015Registration of charge SC3253150007, created on 14 October 2015 (6 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
19 September 2015Registration of charge SC3253150006, created on 11 September 2015 (14 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Daniele Tamman as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 June 2010Director's details changed for Alison Dufresne on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Daniele Leon Tamman on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Anthony Neilson Story on 12 June 2010 (2 pages)
16 June 2010Secretary's details changed for Alison Dufresne on 12 June 2010 (1 page)
11 October 2009Full accounts made up to 31 December 2008 (17 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 May 2008Director appointed mr daniele leon tamman (1 page)
28 December 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
27 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
18 July 2007New secretary appointed;new director appointed (3 pages)
18 July 2007Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
12 July 2007Company name changed ledge 985 LIMITED\certificate issued on 12/07/07 (2 pages)
12 June 2007Incorporation (20 pages)